OLLIE WEAVER LTD
Status | ACTIVE |
Company No. | 07881275 |
Category | Private Limited Company |
Incorporated | 14 Dec 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OLLIE WEAVER LTD is an active private limited company with number 07881275. It was incorporated 12 years, 5 months, 22 days ago, on 14 December 2011. The company address is C/O Ozkan Accountants Ltd 2nd Floor Suite 12, Vantage Point, C/O Ozkan Accountants Ltd 2nd Floor Suite 12, Vantage Point,, Brighton, BN1 4GW, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change person director company with change date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Philip Weaver
Change date: 2023-10-31
Documents
Change to a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-31
Psc name: Mr Oliver Philip Weaver
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-12
New address: C/O Ozkan Accountants Ltd 2nd Floor Suite 12, Vantage Point, New England Road Brighton BN1 4GW
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-06-16
Old address: First Floor Telecom House 125 - 135 Preston Road Brighton BN1 6AF England
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: 75 Waldegrave Road Brighton BN1 6GR England
Change date: 2020-12-22
New address: First Floor Telecom House 125 - 135 Preston Road Brighton BN1 6AF
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 75 Waldegrave Road Brighton BN1 6GR
Change date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Oliver Weaver
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Oliver Weaver
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Certificate change of name company
Date: 04 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oliver weaver LTD\certificate issued on 04/04/12
Documents
Some Companies
YORK HOUSE,LONDON,W1H 7LX
Number: | 07912929 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY HOUSE,LONDON,SW19 4RY
Number: | 11388755 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 ST. VINCENT STREET,GLASGOW,G2 5QY
Number: | SC035218 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC439259 |
Status: | ACTIVE |
Category: | Private Limited Company |
2124 DAVENPORT HOUSE,BURY,BL8 2NZ
Number: | 11103626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 02413577 |
Status: | ACTIVE |
Category: | Private Limited Company |